UKBizDB.co.uk

NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northampton Golf Club Company Limited(the). The company was founded 101 years ago and was given the registration number 00184909. The firm's registered office is in NORTHAMPTON. You can find them at Northampton Golf Club, Harlestone, Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE)
Company Number:00184909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director29 August 2019Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director06 January 2022Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director10 May 2012Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director05 January 2023Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director17 April 2012Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director15 December 2016Active
Matts House, Thornby, NN6 8SW

Secretary02 October 1992Active
1 Hall Barn Olney Road, Weston Underwood, Olney, MK46 5SZ

Secretary-Active
Russell Square House, 10-12 Russell Square, London, WC1B 5LF

Secretary15 December 2006Active
27 Stonewold Close, Northampton, NN2 8QD

Director14 June 2004Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director01 May 2019Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director27 September 2017Active
129 Station Road, Cogenhoe, Northampton, NN7 1NG

Director-Active
23 Ibstock Close, Northampton, NN3 5DL

Director20 June 2003Active
41, Martins Lane, Hardingstone, Northampton, NN4 0DN

Director11 May 2010Active
41 Martins Lane, Hardingstone, Northampton, NN4 0DN

Director13 September 1994Active
Holbrook Grange, Long Lawford, Rugby, CV23 9BD

Director-Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director18 September 2018Active
Thoralby 32 Mountfield Road, Spinney Hill, Northampton, NN3 6BE

Director17 August 1993Active
52 York Avenue, Cogenhoe, Northampton, NN7 1NB

Director12 June 2006Active
11 Vincent Close, Northampton, NN5 6YA

Director22 July 1999Active
26, Harrier Park, East Hunsbury, Northampton, NN4 0QG

Director14 June 2010Active
22 Belfry Lane, Collingtree Park, Northampton, NN4 0PB

Director14 June 2002Active
23 Barley Lane, Kingsthorpe, Northampton, NN2 8AT

Director13 June 2005Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director09 August 2016Active
17 Princess Close, Northampton, NN3 3NR

Director04 April 1995Active
310c Newton Road, Rushden, NN10 0SY

Director11 June 2007Active
3 Repton Court, Northampton, NN3 3RQ

Director22 June 2000Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director09 October 2014Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director30 October 2017Active
44 Leyland Drive, Kingsthorpe, Northampton, NN2 8QA

Director-Active
Northampton Golf Club, Harlestone Road, Northampton, United Kingdom, NN7 4EF

Director12 November 2020Active
11, Stowe Walk, Parklands, Northampton, NN3 6EE

Director09 September 2013Active
The Laurels, Hartwell Road Roade, Northampton, NN7 2NU

Director04 April 1996Active
Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF

Director13 June 2011Active

People with Significant Control

Northampton Golf Club (Harlestone Park) Limited
Notified on:09 August 2022
Status:Active
Country of residence:United Kingdom
Address:Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Keates
Notified on:18 January 2019
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Stuart Parker
Notified on:05 January 2017
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
David Arthur Dare
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Michael John Cotton
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Martin John Izzard
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Northampton Golf Club, Harlestone, Northampton, United Kingdom, NN7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital return purchase own shares.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-29Capital

Capital cancellation shares.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Resolution

Resolution.

Download
2020-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.